KNIGHT INDUSTRIES MEDIA CORP.

Address: 3000 Langstaff Road, Unit#7, Vaughan, ON L4K 4R7

KNIGHT INDUSTRIES MEDIA CORP. (Corporation# 8902062) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 28, 2014.

Corporation Overview

Corporation ID 8902062
Business Number 810101972
Corporation Name KNIGHT INDUSTRIES MEDIA CORP.
Registered Office Address 3000 Langstaff Road
Unit#7
Vaughan
ON L4K 4R7
Incorporation Date 2014-05-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Anthony Gualtieri 3000 Langstaff Road, Unit#7, Vaughan ON L4K 4R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-09-04 current 3000 Langstaff Road, Unit#7, Vaughan, ON L4K 4R7
Address 2018-11-12 current 80 Roysun Road, Unit#13, Vaughan, ON L4L 8L8
Address 2018-11-12 2020-09-04 80 Roysun Road, Unit#13, Vaughan, ON L4L 8L8
Address 2015-12-16 2018-11-12 7694 Islington Ave., 2nd Floor, Vaughan, ON L4L 1W3
Address 2014-05-28 2015-12-16 8600 Weston Road, Unit# 20, Vaughan, ON L4L 9P1
Name 2014-05-28 current KNIGHT INDUSTRIES MEDIA CORP.
Status 2018-11-12 current Active / Actif
Status 2018-10-30 2018-11-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-10-26 2018-10-30 Active / Actif
Status 2016-10-26 2016-10-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2014-05-28 2016-10-26 Active / Actif

Activities

Date Activity Details
2014-05-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-05-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3000 Langstaff Road
City Vaughan
Province ON
Postal Code L4K 4R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Across Canada Warehouses (1972) Limited 3000 Langstaff Road, Unit 17, Vaughan, ON L4K 4R7 1972-06-26
Canada Endoscope Corporation 3000 Langstaff Road, Suite 11, Concord, ON L4K 4R7 1998-11-18
6569366 Canada Inc. 3000 Langstaff Road, Suite 17, Vaughan, ON L4K 4R7 2006-05-15
119871 Canada Inc. 3000 Langstaff Road, Unit 17, Vaughan, ON L4K 4R7 1982-12-16
Nightkey Canada Inc. 3000 Langstaff Road, Unit 7, Vaughan, ON L4K 4R7 2010-04-28
The Councils On Chiropractic Education International 3000 Langstaff Road, Unit 15, Concord, ON L4K 4R7 2016-07-18
Altaio Corp. 3000 Langstaff Road, Unit 2, Concord, ON L4K 4R7 2018-10-25
Quick Culture Inc. 3000 Langstaff Road, Concord, ON L4K 4R7 2019-05-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ican Bridge Institute Inc. 10-3000 Langstaff Road., Concord, ON L4K 4R7 2019-09-28
Fallback Enterprises Corporation 3000 Langstaff Road, Suite 11, Concord, ON L4K 4R7 2018-04-05
10290424 Canada Inc. 3000 Langstaff Rd, Suite 9, Vaughan, ON L4K 4R7 2017-06-21
Jumble Data Inc. #17-3000 Langstaff Road, Vaughan, ON L4K 4R7 2016-05-03
Resolve Digital Health Inc. 17-3000 Langstaff Road, Attn: Mukesh Kshatriya, Vaughan, ON L4K 4R7 2015-08-27
Pillar 247 Inc. 9-3000 Langstaff Road, Vaughan, ON L4K 4R7 2015-07-07
Movementz International Inc. 10-3000 Langstaff Rd, Concord, ON L4K 4R7 2013-09-23
Certum Construction Ltd. 2900 Langstaff Road, Vaughan, ON L4K 4R7 2011-11-02
Roma Capital Corporation #17-3000 Langstaff Rd, Attn: Mukesh Kshatriya, Vaughan, ON L4K 4R7 2007-08-24
Bristone Capital Limited Unit 17-3000 Langstaff Road, Vaughan, ON L4K 4R7 2007-07-11
Find all corporations in postal code L4K 4R7

Corporation Directors

Name Address
Anthony Gualtieri 3000 Langstaff Road, Unit#7, Vaughan ON L4K 4R7, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 4R7
Category media
Category + City media + Vaughan

Similar businesses

Corporation Name Office Address Incorporation
Les Industries De Media Fusionnees A.m.i. Inc. 62 Charles St East, Toronto, ON M4Y 1T1 1986-05-13
Red Knight Industries Inc. 59 Gwendolen Ave, Toronto, ON M2N 1A3 2007-05-07
Kelly Knight Industries Inc. 622 Sandcherry Dr., Burlington, ON L7T 4L9 2016-03-21
Knight Worldwide Media Inc. 307 - 99 Fifth Avenue, Ottawa, ON K1S 5P5 2005-11-28
Les Industries Knight I.d. Ltee 2068 Rue Chartier, Dorval, QC H9P 1X2 1986-12-12
Knight Rebuilding Inc. 7025 Rue Ontario Est, Montreal, QC H1N 2B3 1984-12-31
Knight Therapeutics Inc. 6111 Royalmount Avenue, 102, Montreal, QC H4P 2T4 2006-05-26
Knight Therapeutics Inc. 376 Victoria Avenue, Suite 220, Westmount, QC H3Z 1C3 2013-11-01
Knight Therapeutics Inc. 3400 De Maisonnneuve Boulevard West, Suite 1055, MontrГ©al, QC H3Z 3B8
Knight Landscaping Ltd. 7 Levesque, Hull, QC 1978-12-29

Improve Information

Please comment or provide details below to improve the information on KNIGHT INDUSTRIES MEDIA CORP..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.